This company is commonly known as Environmental Key Fund Limited. The company was founded 19 years ago and was given the registration number SC273901. The firm's registered office is in MOTHERWELL. You can find them at Stanley House, 69/71 Hamilton Road, Motherwell, Lanarkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENVIRONMENTAL KEY FUND LIMITED |
---|---|---|
Company Number | : | SC273901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Stanley House, 69/71 Hamilton Road, Motherwell, Lanarkshire, ML1 3DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 69/71 Hamilton Road, Motherwell, United Kingdom, ML1 3DG | Corporate Secretary | 27 September 2004 | Active |
20, Eaglesham Road, Newton Mearns, Glasgow, Scotland, G77 5BU | Director | 11 October 2023 | Active |
Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG | Director | 03 December 2022 | Active |
31, Crawford Avenue, Kirkintilloch, Glasgow, Scotland, G66 5HW | Director | 11 October 2023 | Active |
41, Mill Road, Morningside, Wishaw, North Lanarkshire, ML2 9QR | Director | 26 February 2009 | Active |
Shotts Healthy Living Centre, Kirk Road, Shotts, Scotland, ML7 5ET | Director | 03 December 2021 | Active |
Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG | Director | 04 October 2018 | Active |
22, Lyle Road, Airdrie, Scotland, ML6 8NB | Director | 30 May 2017 | Active |
Civic Centre, 1 Windmillhill Street, Motherwell, Scotland, ML1 1AB | Director | 20 January 2011 | Active |
Little Drumgray, 101 Greengairs Road, Wattston, ML6 7SY | Director | 27 February 2009 | Active |
Nlc, Civic Centre, Windmillhill Street, Motherwell, Scotland, ML2 1AB | Director | 07 January 2019 | Active |
Carlowrie 4 Croftbank Crescent, Uddingston, Glasgow, G71 7JD | Director | 26 February 2009 | Active |
Auchterlea Cottage, Newmains, Wishaw, ML2 9PJ | Director | 26 February 2008 | Active |
Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG | Director | 29 July 2022 | Active |
Moorfield House, Hotel, Chapel Brae, Braemar, AB35 5YT | Director | 01 November 2004 | Active |
One Wellwynd, 35 Wellwynd, Airdrie, Scotland, ML6 0BN | Director | 27 November 2018 | Active |
1, Castlegait, Strathaven, Scotland, ML10 6FF | Director | 27 October 2011 | Active |
10 Headsmuir Avenue, Carluke, ML8 5UQ | Director | 27 September 2004 | Active |
Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG | Director | 29 July 2022 | Active |
16 Carronlea Drive, Falkirk, FK2 8DN | Director | 01 November 2004 | Active |
119 Bonkle Road, Newmains, Wishaw, ML2 9AW | Director | 26 February 2008 | Active |
10 Park Quadrant, Wishaw, ML2 0DJ | Director | 25 May 2009 | Active |
102 Polwarth Terrace, Edinburgh, EH11 1NN | Director | 01 November 2004 | Active |
5, Broomhill Road, Larkhall, Scotland, ML9 1QW | Director | 26 February 2008 | Active |
Mr Mark Smillie | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG |
Nature of control | : |
|
Mr Harry Curran | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.